QUANTUM 2 LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Confirmation statement made on 2025-06-16 with no updates

View Document

29/04/2529 April 2025 Micro company accounts made up to 2024-07-31

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

17/06/2417 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

16/06/2316 June 2023 Change of details for Mr Greg Shillinglaw as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Notification of Shill Group Limited as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Cessation of Greg Shillinglaw as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-16 with updates

View Document

29/03/2329 March 2023 Registered office address changed from 115 Woodside Business Park Birkenhead CH41 1EP United Kingdom to 259 Wallasey Village Wallasey Wirral Merseyside CH45 3LR on 2023-03-29

View Document

22/03/2322 March 2023 Termination of appointment of Paul David Helsby as a director on 2023-03-22

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with updates

View Document

22/03/2322 March 2023 Change of details for Mr Greg Shillinglaw as a person with significant control on 2023-03-22

View Document

22/03/2322 March 2023 Cessation of Paul David Helsby as a person with significant control on 2023-03-22

View Document

01/02/231 February 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

22/11/2122 November 2021 Registered office address changed from Quantum House, 72 Woodside Business Park Wirral Birkenhead CH41 1EL England to 115 Woodside Business Park Birkenhead CH41 1EP on 2021-11-22

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

15/07/2115 July 2021 Confirmation statement made on 2021-07-14 with no updates

View Document

26/01/2126 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

15/07/2015 July 2020 CONFIRMATION STATEMENT MADE ON 14/07/20, NO UPDATES

View Document

12/12/1912 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 14/07/19, NO UPDATES

View Document

15/01/1915 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 14/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

17/07/1717 July 2017 CONFIRMATION STATEMENT MADE ON 14/07/17, NO UPDATES

View Document

05/07/175 July 2017 REGISTERED OFFICE CHANGED ON 05/07/2017 FROM 26 ST. ANDREWS ROAD PRENTON MERSEYSIDE CH43 1TD

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

25/07/1625 July 2016 CONFIRMATION STATEMENT MADE ON 14/07/16, WITH UPDATES

View Document

25/07/1625 July 2016 04/08/15 STATEMENT OF CAPITAL GBP 2

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED QUANTUM BUSINESS SUPPLIES LIMITED CERTIFICATE ISSUED ON 30/10/15

View Document

27/10/1527 October 2015 Annual accounts small company total exemption made up to 31 July 2015

View Document

19/09/1519 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE 091301710001

View Document

05/08/155 August 2015 DIRECTOR APPOINTED MR PAUL DAVID HELSBY

View Document

04/08/154 August 2015 SECRETARY APPOINTED MRS ANDREA TRACY SHILLINGLAW

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

14/07/1514 July 2015 Annual return made up to 14 July 2015 with full list of shareholders

View Document

14/07/1414 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • OLIVIER AND UNION LTD


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company